TITANIUM TRUSTEES LIMITED
Status | ACTIVE |
Company No. | SC462976 |
Category | Private Limited Company |
Incorporated | 04 Nov 2013 |
Age | 10 years, 6 months, 26 days |
Jurisdiction | Scotland |
SUMMARY
TITANIUM TRUSTEES LIMITED is an active private limited company with number SC462976. It was incorporated 10 years, 6 months, 26 days ago, on 04 November 2013. The company address is Titanium 1 Kings Inch Place, Renfrew, PA4 8WF.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Change to a person with significant control
Date: 18 May 2023
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Azets Holdings Limited
Change date: 2019-07-01
Documents
Accounts with accounts type small
Date: 28 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type small
Date: 04 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Appoint person director company with name date
Date: 28 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-15
Officer name: Mr David William Aikman
Documents
Appoint person director company with name date
Date: 28 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-15
Officer name: Mr Vikas Sagar
Documents
Termination director company with name termination date
Date: 27 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian John Tingley
Termination date: 2021-04-12
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-10
Officer name: Mr Ian John Tingley
Documents
Accounts with accounts type small
Date: 01 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type small
Date: 01 Dec 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Notification of a person with significant control
Date: 04 Nov 2020
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Azets Holdings Limited
Notification date: 2019-07-01
Documents
Cessation of a person with significant control
Date: 04 Nov 2020
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-01
Psc name: Campbell Dallas Limited
Documents
Confirmation statement with updates
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Change account reference date company previous shortened
Date: 24 Jun 2020
Action Date: 28 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-29
New date: 2019-06-28
Documents
Termination director company with name termination date
Date: 19 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-09
Officer name: Stephen Norman Southall
Documents
Change person director company with change date
Date: 17 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian John Tingley
Change date: 2020-06-08
Documents
Change person director company with change date
Date: 17 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-08
Officer name: Mr Adrian Mark Norris
Documents
Change person director company with change date
Date: 17 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian John Tingley
Change date: 2020-06-08
Documents
Appoint person director company with name date
Date: 15 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Mark Norris
Appointment date: 2020-06-08
Documents
Appoint person director company with name date
Date: 15 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-08
Officer name: Mr Ian John Tingley
Documents
Termination director company with name termination date
Date: 30 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-21
Officer name: David James Baldwin
Documents
Change account reference date company previous shortened
Date: 25 Mar 2020
Action Date: 29 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-29
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 21 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Notification of a person with significant control
Date: 21 Nov 2019
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Campbell Dallas Limited
Notification date: 2018-12-11
Documents
Cessation of a person with significant control
Date: 21 Nov 2019
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Edward Williams
Cessation date: 2018-12-11
Documents
Change account reference date company previous extended
Date: 10 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 11 Dec 2018
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-06
Officer name: Mr David James Baldwin
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Termination director company with name termination date
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-28
Officer name: Ian Edward Williams
Documents
Termination director company with name termination date
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Wilson Taylor
Termination date: 2018-11-28
Documents
Termination director company with name termination date
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-28
Officer name: Aileen Gates
Documents
Termination director company with name termination date
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-28
Officer name: Christopher Neil Horne
Documents
Appoint person director company with name date
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Norman Southall
Appointment date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Change account reference date company previous extended
Date: 31 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Change person director company with change date
Date: 05 Jan 2016
Action Date: 04 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Aileen Scott
Change date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Appoint person director company with name date
Date: 13 Oct 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-09
Officer name: Ms Aileen Scott
Documents
Termination director company with name termination date
Date: 17 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-12
Officer name: Susan Henderson
Documents
Some Companies
A.A.C. ALL AIR CONDITIONING SOUTHPORT LTD
C/O ROONEY ASSOCIATES,LIVERPOOL,L2 4SX
Number: | 04029470 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 08755455 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A310 LIVERPOOL BUSINESS CENTRE,LIVERPOOL,L24 9HJ
Number: | 09435715 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACECHURCH UTG NO. 361 LIMITED
7 DUNCAN STREET,EDINBURGH,EH9 1SZ
Number: | SC159611 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HAREWOOD,KING'S LYNN,PE31 8NP
Number: | 04866204 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE GLADE,ESSEX,IG8 0QA
Number: | 03122885 |
Status: | ACTIVE |
Category: | Private Limited Company |